Background WavePink WaveYellow Wave

ROXTON BAILEY ROBINSON LIMITED (02822364)

ROXTON BAILEY ROBINSON LIMITED (02822364) is an active UK company. incorporated on 27 May 1993. with registered office in Berkshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ROXTON BAILEY ROBINSON LIMITED has been registered for 32 years. Current directors include BROMFIELD, Adam Charles, DUNCAN, John Walter Bryce, MURRAY, Andrew Henry William Vane and 3 others.

Company Number
02822364
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
25 High Street, Berkshire, RG17 0NF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROMFIELD, Adam Charles, DUNCAN, John Walter Bryce, MURRAY, Andrew Henry William Vane, PILKINGTON, Rory Ian Douglas, STEPHENSON, George Lyon, WHITE, Charles Auberon Leonard
SIC Codes
68320, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXTON BAILEY ROBINSON LIMITED

ROXTON BAILEY ROBINSON LIMITED is an active company incorporated on 27 May 1993 with the registered office located in Berkshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ROXTON BAILEY ROBINSON LIMITED was registered 32 years ago.(SIC: 68320, 79120)

Status

active

Active since 32 years ago

Company No

02822364

LTD Company

Age

32 Years

Incorporated 27 May 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

25 High Street Hungerford Berkshire, RG17 0NF,

Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Dec 09
Funding Round
Feb 11
Funding Round
Jul 12
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Apr 19
Director Left
Jun 20
Director Left
Apr 21
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

PARKER, Harriet Catherine

Active
25 High Street, BerkshireRG17 0NF
Secretary
Appointed 02 Dec 2015

BROMFIELD, Adam Charles

Active
25 High Street, BerkshireRG17 0NF
Born March 1972
Director
Appointed 06 Apr 2019

DUNCAN, John Walter Bryce

Active
25 High Street, BerkshireRG17 0NF
Born August 1971
Director
Appointed 06 Dec 2007

MURRAY, Andrew Henry William Vane

Active
Dunley Courtyard, WhitchurchRG28 7PU
Born June 1964
Director
Appointed 01 Jun 2006

PILKINGTON, Rory Ian Douglas

Active
Harrods Farmhouse, NewburyRG20 8PU
Born May 1968
Director
Appointed 02 Jul 1997

STEPHENSON, George Lyon

Active
Hurdcott House, SalisburySP3 4BA
Born April 1962
Director
Appointed 27 May 1993

WHITE, Charles Auberon Leonard

Active
25 High Street, BerkshireRG17 0NF
Born July 1976
Director
Appointed 11 Dec 2009

MURRAY, Andrew Henry William Vane

Resigned
Dunley Courtyard, WhitchurchRG28 7PU
Secretary
Appointed 01 Jun 2006
Resigned 02 Dec 2015

ROBINSON, Christopher Edward

Resigned
Henley Lodge, MarlboroughSN8 3RJ
Secretary
Appointed 27 May 1993
Resigned 01 Jun 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 1993
Resigned 27 May 1993

CLAY, Peter Robert

Resigned
69 Lansdowne Road, LondonW11 2LG
Born March 1958
Director
Appointed 31 Jan 1997
Resigned 03 Dec 2024

DE ROTHSCHILD, Benjamin Edmond Maurice, Baron

Resigned
Chateau De Pregny, 1292 PregnyFOREIGN
Born July 1963
Director
Appointed 25 Sept 1995
Resigned 27 May 2008

FIRTH, Mark

Resigned
Bohune Common House, PewseySN9 6LY
Born November 1959
Director
Appointed 27 May 1993
Resigned 10 May 2005

FOSTER, Michael Rodney Mordaunt

Resigned
25 High Street, BerkshireRG17 0NF
Born July 1945
Director
Appointed 21 Oct 1996
Resigned 03 Dec 2024

KUNZELMANN, C Dixon

Resigned
The Old School House, WarminsterBA12 0PZ
Born December 1941
Director
Appointed 26 Sept 1995
Resigned 28 May 2009

MOUNTAIN, Henry Nicholas

Resigned
25 High Street, BerkshireRG17 0NF
Born November 1967
Director
Appointed 25 Sept 2015
Resigned 12 Dec 2025

ORSSICH, Christopher Levine

Resigned
Mayfield Cottage, MarlboroughSN8
Born February 1948
Director
Appointed 25 Sept 1995
Resigned 09 Jan 2002

REYNOLDS, Daniel Ralph

Resigned
Longwood, DulvertonTA22 9JL
Born September 1962
Director
Appointed 25 Sept 1995
Resigned 10 May 2005

RIPPIN, Peter Andrew

Resigned
25 High Street, BerkshireRG17 0NF
Born May 1973
Director
Appointed 25 Sept 2015
Resigned 19 Jun 2020

ROBINSON, Christopher Edward

Resigned
Henley Lodge, MarlboroughSN8 3RJ
Born March 1955
Director
Appointed 27 May 1993
Resigned 10 Mar 2021

TWYMAN, Lisa

Resigned
2 Manor Cottage, PewseySN9 5LQ
Born June 1968
Director
Appointed 01 May 2003
Resigned 10 Dec 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 1993
Resigned 27 May 1993

Persons with significant control

1

High Street, HungerfordRG17 0NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Resolution
17 March 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Legacy
15 June 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Resolution
9 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
29 July 2009
122122
Legacy
29 July 2009
123Notice of Increase in Nominal Capital
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
122122
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Statement Of Affairs
30 September 1994
SASA
Legacy
30 September 1994
88(2)O88(2)O
Legacy
8 August 1994
363aAnnual Return
Legacy
30 June 1994
88(2)P88(2)P
Legacy
14 June 1994
88(2)P88(2)P
Memorandum Articles
22 April 1994
MEM/ARTSMEM/ARTS
Resolution
22 April 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
224224
Legacy
8 December 1993
88(2)R88(2)R
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Incorporation Company
27 May 1993
NEWINCIncorporation